Search icon

LOUIS DESIENA MINISTRIES INC.

Company Details

Entity Name: LOUIS DESIENA MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Mar 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Dec 2016 (8 years ago)
Document Number: N02000002275
FEI/EIN Number 043671223
Address: 2178 Brighton Bay Trail West, Jacksonville, FL, 32246, US
Mail Address: 2178 Brighton Bay Trail West, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
DESIENA LOUIS C Agent 2178 BRIGHTON BAY TRAIL W, JACKSONVILLE, FL, 32246

President

Name Role Address
DESIENA LOUIS C President 2178 BRIGHTON BAY TRAIL W, JACKSONVILLE, FL, 32246

Director

Name Role Address
DESIENA KATHERINE R Director 2178 BRIGHTON BAY TRAIL WEST, JACKSONVILLE, FL, 32246
BURK MARGARET A Director 7632 Wexford Club Drive W, JACKSONVILLE, FL, 32256
DESIENA LOUIS C Director 2178 BRIGHTON BAY TRAIL W, JACKSONVILLE, FL, 32246

Vice President

Name Role Address
DESIENA KATHERINE R Vice President 2178 BRIGHTON BAY TRAIL WEST, JACKSONVILLE, FL, 32246

Secretary

Name Role Address
BURK MARGARET A Secretary 7632 Wexford Club Drive W, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-02 2178 Brighton Bay Trail West, Jacksonville, FL 32246 No data
CHANGE OF MAILING ADDRESS 2020-04-02 2178 Brighton Bay Trail West, Jacksonville, FL 32246 No data
NAME CHANGE AMENDMENT 2016-12-22 LOUIS DESIENA MINISTRIES INC. No data
NAME CHANGE AMENDMENT 2013-12-26 TORCH BEARERS MINISTRIES INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-15
Name Change 2016-12-22
ANNUAL REPORT 2016-02-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State